PRODUCTION & DEVELOPMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Satisfaction of charge 064835980004 in full |
03/04/233 April 2023 | Registration of charge 064835980005, created on 2023-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Satisfaction of charge 2 in full |
17/03/2317 March 2023 | Satisfaction of charge 1 in full |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-25 with updates |
13/02/2313 February 2023 | Notification of Jane Marie Frame as a person with significant control on 2016-05-12 |
13/02/2313 February 2023 | Cessation of Jane Marie Frame as a person with significant control on 2016-05-12 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
15/05/1815 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
08/06/168 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064835980003 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM UNITS 1&2 MARSHLANDS ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1ST |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY LINDA SPENCER |
17/05/1617 May 2016 | DIRECTOR APPOINTED MRS JANE MARIE FRAME |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA SPENCER |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER |
01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR APPOINTED MRS LINDA KAREN SPENCER |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064835980003 |
25/01/1325 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 52 CLIVE GROVE PORTCHESTER HANTS PO16 9RR |
27/05/1127 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIVIAN SPENCER / 01/02/2010 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
05/04/085 April 2008 | COMPANY NAME CHANGED PDSTO LTD CERTIFICATE ISSUED ON 11/04/08 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company